Ngati Porou Miere Gp Limited, a registered company, was registered on 10 Mar 2016. 9429042230328 is the NZBN it was issued. "Beekeeping" (ANZSIC A019320) is how the company is classified. This company has been supervised by 8 directors: Campbell Wananga Dewes - an active director whose contract began on 10 Mar 2016,
Judith Maryann Watson - an active director whose contract began on 10 Mar 2016,
Daryl Maaka Goldsmith - an active director whose contract began on 10 Mar 2016,
Murray James Kennedy - an active director whose contract began on 10 Mar 2016,
Brett Anthony Johnston - an inactive director whose contract began on 10 Mar 2021 and was terminated on 20 Sep 2023.
Updated on 13 May 2025, our data contains detailed information about 1 address: 314 Pa Road, Rd1, Whangara, 4073 (type: registered, physical).
Ngati Porou Miere Gp Limited had been using 314 Pa Road, 74 Grey Street, Rd1, Whangara as their registered address until 22 Nov 2021.
A total of 6 shares are issued to 6 shareholders (5 groups). The first group consists of 1 share (16.67 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1 share (16.67 per cent). Lastly there is the next share allocation (1 share 16.67 per cent) made up of 1 entity.
Principal place of activity
Level 4, 74 Grey Street, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 314 Pa Road, 74 Grey Street, Rd1, Whangara, 4073 New Zealand
Registered & physical address used from 08 Apr 2021 to 22 Nov 2021
Address #2: Level 4, 74 Grey Street, Gisborne, 4010 New Zealand
Registered & physical address used from 12 Jun 2018 to 08 Apr 2021
Address #3: Te Toka A Taiau, Shed 3, 50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Registered & physical address used from 10 Mar 2016 to 12 Jun 2018
Basic Financial info
Total number of Shares: 6
Annual return filing month: June
Annual return last filed: 28 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Nati Growth Limited Shareholder NZBN: 9429030616431 |
Kaiti Gisborne 4010 New Zealand |
10 Mar 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Goldsmith, Victor Heath George |
Island Bay Wellington 6023 New Zealand |
10 Mar 2016 - |
| Individual | Goldsmith, Victor Heath George |
Island Bay Wellington 6023 New Zealand |
10 Mar 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Dewes, Campbell Wananga |
Te Araroa 4087 New Zealand |
10 Mar 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Kennedy, Murray James |
Taradale Napier 4112 New Zealand |
10 Mar 2016 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Other (Other) | Proprietors Of Whetumatarau B45b Incorporation |
Gisborne Gisborne 4010 New Zealand |
10 Mar 2016 - |
Campbell Wananga Dewes - Director
Appointment date: 10 Mar 2016
Address: Te Araroa, 4087 New Zealand
Address used since 10 Mar 2016
Judith Maryann Watson - Director
Appointment date: 10 Mar 2016
Address: Te Araroa, Tikitiki, 4087 New Zealand
Address used since 10 Mar 2016
Daryl Maaka Goldsmith - Director
Appointment date: 10 Mar 2016
Address: Tokomaru Bay, Tokomaru Bay, 4079 New Zealand
Address used since 10 Mar 2016
Murray James Kennedy - Director
Appointment date: 10 Mar 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 10 Mar 2016
Brett Anthony Johnston - Director (Inactive)
Appointment date: 10 Mar 2021
Termination date: 20 Sep 2023
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 10 Mar 2021
Rika Renata Mato - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 05 Aug 2020
Address: Cape Runaway, 3199 New Zealand
Address used since 10 Mar 2016
Diana Marie Puketapu - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 22 Jun 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Mar 2016
Tiwana Ohorere Tibble - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 18 Mar 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 10 Mar 2016
4 Bees Limited
13 Talisman Drive
Aa Apiaries Limited
40 Bradford Street
Ace Honey Limited
161c Marua Road
Acourt Contracting Limited
197 Waimea Terrace
Ahimanawa Holdings Limited
61 Kennedy Road
All Bees Limited
139 Dickson Road